Advanced company searchLink opens in new window

CREATIVE SPACE PROPERTIES LIMITED

Company number 05266992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2015 CH03 Secretary's details changed for Mr Louise Ann Marie Gillespie on 1 January 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AD01 Registered office address changed from 52a Westgate Southwell Nottinghamshire NG25 0JX United Kingdom on 13 September 2013
13 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 AD01 Registered office address changed from the Hawthorns Holme Lane Claypole Newark Nottinghamshire NG23 5AP United Kingdom on 15 November 2011
08 Nov 2011 CERTNM Company name changed appleshed uk LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
03 Nov 2011 AP01 Appointment of Mr Stuart Ian Gillespie as a director
28 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from Odd House Farm Cottage Holme Lane Claypole Newark Notts NG23 5AP on 17 November 2010
17 Nov 2010 TM01 Termination of appointment of Elaine Rice as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from 43 Hawton Road Newark NG24 4QA on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Louise Ann Marie Gilispie on 21 October 2009
10 Nov 2009 CH01 Director's details changed for Elaine Rice on 21 October 2009
07 Nov 2009 CH03 Secretary's details changed for Louise Ann Marie Gillespie on 1 May 2009
14 Nov 2008 363a Return made up to 21/10/08; full list of members